RML IT CONSULTANTS LIMITED
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Total exemption full accounts made up to 2025-03-31 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
22/05/2422 May 2024 | Total exemption full accounts made up to 2024-03-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-03-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/12/212 December 2021 | Registered office address changed from Lake House Market Hill Royston Hertfordshire SG8 9JN to Newton Hall Town Street Newton Cambridge Cambs CB22 7ZE on 2021-12-02 |
07/06/217 June 2021 | 31/03/21 UNAUDITED ABRIDGED |
11/05/2111 May 2021 | CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/07/201 July 2020 | 31/03/20 UNAUDITED ABRIDGED |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/05/1930 May 2019 | 31/03/19 UNAUDITED ABRIDGED |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/07/1831 July 2018 | 31/03/18 UNAUDITED ABRIDGED |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/09/1714 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/05/1713 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/05/1611 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/05/1511 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/08/1315 August 2013 | APPOINTMENT TERMINATED, SECRETARY AMANDA ROBBERTSE |
12/05/1312 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/06/126 June 2012 | APPOINTMENT TERMINATED, SECRETARY JOAN LINFORD |
06/06/126 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
03/06/123 June 2012 | SECRETARY APPOINTED MS AMANDA ROBBERTSE |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/05/1119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY MARSH LINFORD / 19/05/2011 |
19/05/1119 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/05/1011 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / JOAN LINFORD / 11/05/2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY MARSH LINFORD / 11/05/2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY MARSH LINFORD / 11/05/2010 |
11/05/1011 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/06/0918 June 2009 | PREVSHO FROM 31/05/2009 TO 31/03/2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | PREVEXT FROM 31/03/2008 TO 31/05/2008 |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY LINFORD / 19/05/2008 |
17/12/0717 December 2007 | NEW SECRETARY APPOINTED |
17/12/0717 December 2007 | SECRETARY RESIGNED |
13/07/0713 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
13/07/0713 July 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
24/05/0724 May 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
03/08/063 August 2006 | REGISTERED OFFICE CHANGED ON 03/08/06 FROM: 58 WHITECROFT ROAD, MELDRETH ROYSTON CAMBRIDGESHIRE SG8 6LR |
02/06/062 June 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
13/05/0513 May 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
11/05/0411 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company